B H BLACKMORE LIMITED
Overview
Company Name | B H BLACKMORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04507640 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of B H BLACKMORE LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is B H BLACKMORE LIMITED located?
Registered Office Address | Unit 28 Chancery Gate Business Centre Langford Lane OX5 1FQ Kidlington Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B H BLACKMORE LIMITED?
Company Name | From | Until |
---|---|---|
PEGASUS PRECISION ENGINEERING LIMITED | Jun 30, 2003 | Jun 30, 2003 |
B. BLACKMORE CADCAM SOLUTIONS LIMITED | Aug 20, 2002 | Aug 20, 2002 |
B. BLACKMORE CADMAN SOLUTIONS LIMITED | Aug 09, 2002 | Aug 09, 2002 |
What are the latest accounts for B H BLACKMORE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for B H BLACKMORE LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for B H BLACKMORE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Ligertwood as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for B H Blackmore Holdings Limited as a person with significant control on Jun 08, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England to Unit 28 Chancery Gate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ on Jun 08, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Brendan Henry Blackmore as a person with significant control on Nov 12, 2021 | 1 pages | PSC07 | ||||||||||
Notification of B H Blackmore Holdings Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hannah Louise Wharton as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hannah Louise Wharton as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 18 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 045076400008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 045076400009 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Simon John Doleman on Apr 07, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Anthony Skidmore as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of B H BLACKMORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKMORE, Brendan Henry | Director | Chancery Gate Business Centre Langford Lane OX5 1FQ Kidlington Unit 28 Oxfordshire England | England | British | Company Director | 95698450009 | ||||
DOLEMAN, Simon John | Director | Chancery Gate Business Centre Langford Lane OX5 1FQ Kidlington Unit 28 Oxfordshire England | United Kingdom | British | Director | 153015270004 | ||||
GRAY, Jeremy Edward Charles | Director | Chancery Gate Business Centre Langford Lane OX5 1FQ Kidlington Unit 28 Oxfordshire England | United Kingdom | British | Director | 247978000001 | ||||
LIGERTWOOD, Peter | Director | Chancery Gate Business Centre Langford Lane OX5 1FQ Kidlington Unit 28 Oxfordshire England | United Kingdom | British | Director | 44115690002 | ||||
BLACKMORE, Brendan Henry | Secretary | 61 North Street Middle Barton OX7 7BH Chipping Norton Oxfordshire | British | Mechanical Designer | 95698450001 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
WHARTON, Hannah Louise | Secretary | 160 Midsummer Boulevard MK9 1FF Milton Keynes The Pinnacle England | British | 98331140004 | ||||||
WHARTON, Hannah Louise | Secretary | Ridings Lodge Laughton Hill Stonesfield OX28 8EA Witney Oxfordshire | British | 83954720001 | ||||||
FISHER, Douglas Scott | Director | 31 Black Bourton Road OX18 3HQ Carterton Oxfordshire | United Kingdom | British | Director | 90435510001 | ||||
SKIDMORE, David Anthony | Director | 160 Midsummer Boulevard MK9 1FF Milton Keynes The Pinnacle England | United Kingdom | British | Director | 247977990001 | ||||
WHARTON, Hannah Louise | Director | 160 Midsummer Boulevard MK9 1FF Milton Keynes The Pinnacle England | United Kingdom | British | Company Director | 239049410001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of B H BLACKMORE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B H Blackmore Holdings Limited | Nov 12, 2021 | Chancery Gate Business Centre Langford Lane OX5 1FQ Kidlington Unit 28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Henry Blackmore | Apr 06, 2016 | 160 Midsummer Boulevard MK9 1FF Milton Keynes The Pinnacle England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter John Robottom | Apr 06, 2016 | South Side Steeple Aston OX25 4SD Bicester 3 Hill House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for B H BLACKMORE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2017 | Mar 14, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0